Company NameCarol Spar Limited
Company StatusDissolved
Company Number04723212
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameCarol Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Swanton Close
Meadowrise
Newcastle Upon Tyne
Tyne & Wear
NE5 4SL
Secretary NameMichael Mead
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Swanton Close
Meadowrise
Newcastle Upon Tyne
NE5 4SL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address52 Swanton Close
Meadowrise
Kenton
Newcastle Upon Tyne
NE5 4SL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,581
Cash£20,725
Current Liabilities£9,144

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 September 2006Application for striking-off (1 page)
18 August 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
16 May 2006Return made up to 04/04/06; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 04/04/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 April 2004Return made up to 04/04/04; full list of members (6 pages)
6 May 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003New director appointed (3 pages)
27 April 2003New secretary appointed (4 pages)
27 April 2003Registered office changed on 27/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
27 April 2003Director resigned (2 pages)
27 April 2003Secretary resigned (1 page)